Name: | ULC PIPELINE ROBOTICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2013 (12 years ago) |
Entity Number: | 4416934 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ULC PIPELINE ROBOTICS LLC, CONNECTICUT | 1359837 | CONNECTICUT |
Headquarter of | ULC PIPELINE ROBOTICS LLC, ILLINOIS | LLC_09029982 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-23 | 2023-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-23 | 2023-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-02 | 2020-12-23 | Address | 88 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2016-08-08 | 2020-09-02 | Address | 88 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2013-06-12 | 2016-08-08 | Address | 55 CORBIN AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230608001658 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210607060878 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
201223000599 | 2020-12-23 | CERTIFICATE OF CHANGE | 2020-12-23 |
200902000341 | 2020-09-02 | CERTIFICATE OF MERGER | 2020-09-02 |
190617060142 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
171026006162 | 2017-10-26 | BIENNIAL STATEMENT | 2017-06-01 |
160808006073 | 2016-08-08 | BIENNIAL STATEMENT | 2015-06-01 |
130909000895 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130612000821 | 2013-06-12 | ARTICLES OF ORGANIZATION | 2013-06-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State